Linx Printing Technologies Limited
Manufacture of other special-purpose machinery n.e.c.
Linx Printing Technologies Limited contacts: address, phone, fax, email, website, shedule
Address: Linx House 8 Stocks Bridge Way Compass Point Business Park PE27 5JL St Ives
Phone: +44-1209 1647369
Fax: +44-1209 1647369
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Linx Printing Technologies Limited"? - send email to us!
Registration data Linx Printing Technologies Limited
Register date: 1986-10-22
Register number: 02066629
Type of company: Private Limited Company
Get full report form global database UK for Linx Printing Technologies LimitedOwner, director, manager of Linx Printing Technologies Limited
Harinder Singh Sandhu Director. Address: 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL. DoB: March 1980, British
Simon West Secretary. Address: 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL. DoB:
Nigel Hood Director. Address: 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England. DoB: May 1958, British
Keith Graham Ward Director. Address: 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ. DoB: October 1953, British
Darren Beech Secretary. Address: 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England. DoB:
Mark Cooper Director. Address: 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England. DoB: October 1973, British
Frank Talbot Mcfaden Director. Address: Burrel Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LA. DoB: October 1961, U S Citizen
Mark Cooper Secretary. Address: Burrel Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LA. DoB:
Anthony Stafford Secretary. Address: Avenue Lodge 39 Avenue Road, St Neots, Cambridgeshire, PE19 1LJ. DoB: n\a, British
Philip Bernard Whitehead Director. Address: Dairy Cottage, Upton Grey, Basingstoke, Hampshire, RG25 2RE. DoB: March 1951, British
Colin Ernest Davis Director. Address: 90 Chartfield Avenue, London, SW15 6HQ. DoB: October 1949, British
James Howard Ditkoff Director. Address: 219 Long Neck Point Road, Darien, Connecticut 06820, Usa. DoB: August 1946, American
Michael Stevens Director. Address: 30 Napier Avenue, London, SW6 3PT. DoB: July 1949, British
Anthony Withey Director. Address: Westwoods, Caswell Bay, Swansea, West Glamorgan, SA3 3BS. DoB: October 1942, British
Marketing & Sales Director John Cetti Director. Address: The Lanthorn Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ. DoB: October 1929, British
Michael Keeling Director. Address: 19 Rockmill End, Willingham, Cambridge, Cambridgeshire, CB4 5HY. DoB: June 1946, British
Michael Rodney Newton Moore Director. Address: 32 Lower Belgrave Street, London, SW1W 0LN. DoB: March 1936, British
Elaine Pullen Director. Address: Randalls House 3 Brook Street, Elsworth, Cambridge, Cambridgeshire, CB3 8HX. DoB: January 1954, British
Malcolm Ryman Director. Address: 6 Manor Close, Manor Park Brampton, Huntingdon, Cambridgeshire, PE28 4UF. DoB: February 1954, British
Derek William Harris Director. Address: Springfield Greenhill Road, Elton, Peterborough, Cambridgeshire, PE8 6SA. DoB: March 1943, British
Hillar Weinberg Director. Address: Fulwood New Barn Lane, Ockley, Dorking, Surrey, RH5 5PF. DoB: April 1949, British
Paul Davis Director. Address: 17 King Street, Somersham, Huntingdon, Cambridgeshire, PE28 3EJ. DoB: October 1952, British
Dr Paul Castle Director. Address: The Orchards Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AW. DoB: October 1943, British
John Shead Director. Address: 3 Chapel Road, Weston Colville, Cambridge, Cambridgeshire, CB1 5NX. DoB: August 1943, British
Jobs in Linx Printing Technologies Limited vacancies. Career and practice on Linx Printing Technologies Limited. Working and traineeship
Project Co-ordinator. From GBP 1000
Fabricator. From GBP 2400
Welder. From GBP 1600
Plumber. From GBP 2200
Carpenter. From GBP 2100
Cleaner. From GBP 1000
Administrator. From GBP 2500
Responds for Linx Printing Technologies Limited on FaceBook
Read more comments for Linx Printing Technologies Limited. Leave a respond Linx Printing Technologies Limited in social networks. Linx Printing Technologies Limited on Facebook and Google+, LinkedIn, MySpaceAddress Linx Printing Technologies Limited on google map
Other similar UK companies as Linx Printing Technologies Limited: Ultima Hora Travel Limited | Pb Car Valeting Centre Limited | James Geech Limited | West And North Yorkshire Chamber Of Commerce And Industry | Julius Huett Consultancy Limited
Linx Printing Technologies Limited can be found at St Ives at Linx House 8 Stocks Bridge Way. Anyone can look up the firm using the area code - PE27 5JL. The company has been operating on the British market for 30 years. The company is registered under the number 02066629 and company's public status is active. The company Standard Industrial Classification Code is 28990 meaning Manufacture of other special-purpose machinery n.e.c.. Linx Printing Technologies Ltd released its latest accounts up to 2014-12-31. The firm's latest annual return information was released on 2015-12-07. It has been thirty years for Linx Printing Technologies Ltd in the field, it is still in the race and is an example for the competition.
With five job offers since August 12, 2014, the corporation has been a quite active employer on the labour market. On February 23, 2016, it was recruiting candidates for a Product Planning Director - Coding & Marking Solutions position in St. Ives, and on August 12, 2014, for the vacant position of a Receptionist / Administrator in St. Ives. They search for employees for such positions as for example: HR Assistant / Advisor, Product Manager, Services - St Ives, Cambridgeshire and Engineering Apprentice. Those employed on these positions usually earn min. £11700 and up to £90000 on a yearly basis. More information concerning recruitment and the job vacancy is provided in particular job offers.
In order to be able to match the demands of their clients, this limited company is continually taken care of by a team of three directors who are Harinder Singh Sandhu, Nigel Hood and Keith Graham Ward. Their outstanding services have been of prime importance to the limited company since 2016. Additionally, the director's responsibilities are constantly supported by a secretary - Simon West, from who found employment in the limited company in 2016.